LEFT EYE BLIND PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-15 with updates

View Document

17/03/2517 March 2025 Change of details for Mr Matthew Maude as a person with significant control on 2016-04-06

View Document

14/01/2514 January 2025 Change of share class name or designation

View Document

28/10/2428 October 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/10/2327 October 2023 Change of details for Mr Matthew Maude as a person with significant control on 2016-04-06

View Document

27/10/2327 October 2023 Change of details for Mr Matthew Maude as a person with significant control on 2022-10-01

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

27/10/2327 October 2023 Director's details changed for Miss Clare Alison Willan on 2022-10-01

View Document

27/10/2327 October 2023 Director's details changed for Mr Matthew Maude on 2022-10-01

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-03-16

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/01/2210 January 2022 Registered office address changed from 10 Blenheim Terrace Leeds LS2 9HX to Third Floor 10 South Parade Leeds LS1 5QS on 2022-01-10

View Document

16/07/2116 July 2021 Change of details for Mr Matthew Maude as a person with significant control on 2021-07-16

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MISS CLARE ALISON WILLAN

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

21/08/1721 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MAUDE / 26/02/2016

View Document

22/03/1622 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/04/157 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MAUDE / 22/02/2014

View Document

13/05/1413 May 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM FLAT 9 36 MORRIS LANE LEEDS LS5 3JD ENGLAND

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DONOUGHUE

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 1 KINGS MOUNT MOORTOWN LEEDS LS17 5NS ENGLAND

View Document

01/07/131 July 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/04/1211 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company